Company NameCulsalmond Property & Investment Company Limited
DirectorsBrenda Norrie and Kevin Grant Norrie
Company StatusActive
Company NumberSC235968
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NameCulsalmond Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Brenda Norrie
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed24 September 2002(4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address50 Burnieboozle Crescent
Aberdeen
AB15 8NP
Scotland
Director NameMr Kevin Grant Norrie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed24 September 2002(4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address50 Burnieboozle Crescent
Aberdeen
AB15 8NP
Scotland
Director NameIan James McDougal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address27 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Secretary NameLayla Louise Al-Hassani
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed24 September 2002(4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2012(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2015)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitehiltoninstruments.com
Email address[email protected]
Telephone01224 729990
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kevin Grant Norrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,097
Cash£49,764
Current Liabilities£2,150,670

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

20 July 2007Delivered on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/3 coburg street, leith, edinburgh MID49586.
Outstanding
20 June 2005Delivered on: 24 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises on 1-2 acre site, howe moss avenue, dyce, aberdeen.
Outstanding
23 August 2004Delivered on: 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 September 2020Registered office address changed from 3 Queens Crescent Aberdeen AB15 4AZ to 50 Burnieboozle Crescent Aberdeen AB15 8NP on 17 September 2020 (1 page)
31 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2015Director's details changed for Kevin Grant Norrie on 31 August 2014 (2 pages)
31 August 2015Director's details changed for Brenda Norrie on 31 August 2014 (2 pages)
31 August 2015Director's details changed for Kevin Grant Norrie on 31 August 2014 (2 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Director's details changed for Brenda Norrie on 31 August 2014 (2 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
23 June 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 3 Queens Crescent Aberdeen AB15 4AZ on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 3 Queens Crescent Aberdeen AB15 4AZ on 23 June 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Grampian AB10 1UQ on 3 February 2014 (1 page)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
4 September 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 September 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 September 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
31 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Brenda Norrie on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Brenda Norrie on 27 August 2010 (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
2 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
6 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
31 August 2006Return made up to 27/08/06; full list of members (2 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
8 March 2005Company name changed culsalmond holdings LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed culsalmond holdings LIMITED\certificate issued on 08/03/05 (2 pages)
12 October 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
12 October 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 September 2004Return made up to 27/08/04; full list of members (7 pages)
2 September 2004Partic of mort/charge * (7 pages)
2 September 2004Partic of mort/charge * (7 pages)
2 September 2004Return made up to 27/08/04; full list of members (7 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)